OBA TECH SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 Micro company accounts made up to 2023-12-31

View Document

20/06/2520 June 2025 Termination of appointment of Ayukebang Ebai as a director on 2020-01-01

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CESSATION OF AYUK EBAI AS A PSC

View Document

04/07/194 July 2019 COMPANY RESTORED ON 04/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

21/04/1621 April 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/04/1619 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 56 WEEDON ROAD BUCKINGHAMSHIRE BUCKINGHAMSHIRE HP19 9PD ENGLAND

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVO EBAI / 01/02/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYUKEBANG EBAI / 01/02/2014

View Document

15/08/1415 August 2014 10/12/13 NO CHANGES

View Document

15/08/1415 August 2014 COMPANY RESTORED ON 15/08/2014

View Document

22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1311 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 2

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS AYUKEBANG EBAI

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM, 48 ESKDALE AVENUE, CHESHAM, HP4 4AY, UNITED KINGDOM

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 2

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 3

View Document

22/03/1322 March 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM, NO 4 VESTRY GARDENS, GLOUCESTER, UNITED KINGDOM, GL4 4RG, ENGLAND

View Document

11/10/1211 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY AYUK EBAI

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company